Background WavePink WaveYellow Wave

GEORGE JAMES LTD. (03886489)

GEORGE JAMES LTD. (03886489) is an active UK company. incorporated on 30 November 1999. with registered office in Brampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GEORGE JAMES LTD. has been registered for 26 years. Current directors include COOPER, Jane, COOPER, Jonathan George, VAUGHAN, Stephen Anthony and 1 others.

Company Number
03886489
Status
active
Type
ltd
Incorporated
30 November 1999
Age
26 years
Address
2 Craigmore, Brampton, CA8 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOPER, Jane, COOPER, Jonathan George, VAUGHAN, Stephen Anthony, WALTER, Christian Martin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE JAMES LTD.

GEORGE JAMES LTD. is an active company incorporated on 30 November 1999 with the registered office located in Brampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GEORGE JAMES LTD. was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03886489

LTD Company

Age

26 Years

Incorporated 30 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

2 Craigmore Brampton, CA8 1AZ,

Previous Addresses

Hotley Bottom Barn Hotley Bottom Lane Great Missenden Buckinghamshire HP16 9PL
From: 30 November 1999To: 27 October 2024
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Sept 13
Share Issue
Mar 22
Director Left
Oct 24
Owner Exit
Oct 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Director Joined
Jan 25
Director Left
Jul 25
Director Joined
Oct 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COOPER, Jane

Active
Maclachlan Road, HelensburghG84 9BX
Born July 1967
Director
Appointed 15 Dec 1999

COOPER, Jonathan George

Active
Craigmore, BramptonCA8 1AZ
Born September 1961
Director
Appointed 15 Dec 1999

VAUGHAN, Stephen Anthony

Active
Isis Avenue, BicesterOX26 2GR
Born January 1963
Director
Appointed 01 Jan 2025

WALTER, Christian Martin

Active
Glaernischstrasse, 8704 Herliberg
Born October 1968
Director
Appointed 25 Oct 2025

BURNS, Neil James

Resigned
Hotley Bottom Barn, Great MissendenHP16 9PL
Secretary
Appointed 15 Dec 1999
Resigned 23 Oct 2024

PETER TRAINER COMPANY SERVICES

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate secretary
Appointed 30 Nov 1999
Resigned 30 Nov 1999

BURNS, Alison Sarah

Resigned
Hotley Bottom Barn, Great MissendenHP16 9PL
Born September 1963
Director
Appointed 01 Jun 2002
Resigned 31 Dec 2003

BURNS, Neil James

Resigned
Hotley Bottom Barn, Great MissendenHP16 9PL
Born June 1962
Director
Appointed 15 Dec 1999
Resigned 23 Oct 2024

MCLAUGHLIN, Jayne Victoria

Resigned
Craigmore, BramptonCA8 1AZ
Born February 1959
Director
Appointed 20 Jun 2013
Resigned 30 Jun 2025

PETER TRAINER COMPANY SERVICES

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate director
Appointed 30 Nov 1999
Resigned 30 Nov 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Neil James Burns

Ceased
Craigmore, BramptonCA8 1AZ
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2024

Mr Jonathan George Cooper

Active
Craigmore, BramptonCA8 1AZ
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
6 December 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Capital Cancellation Shares
2 December 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
10 July 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 March 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Capital Name Of Class Of Shares
13 November 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
21 March 2007
287Change of Registered Office
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
7 April 2005
287Change of Registered Office
Legacy
7 January 2005
363sAnnual Return (shuttle)
Resolution
15 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 August 2004
AAAnnual Accounts
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 September 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
88(2)R88(2)R
Legacy
10 September 2002
123Notice of Increase in Nominal Capital
Resolution
10 September 2002
RESOLUTIONSResolutions
Legacy
10 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
225Change of Accounting Reference Date
Legacy
12 January 2000
88(2)R88(2)R
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Incorporation Company
30 November 1999
NEWINCIncorporation